Croydon
Surrey
CR0 1JB
Director Name | Ruskin Richards |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2013(26 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Unknown |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Lee Stuart Aspinall |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 September 2013(26 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Prof Patricia Bernadette Munroe |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 July 2017(30 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Director Name | Miss Celia Ann Lindsay Robinson |
---|---|
Date of Birth | February 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2020(33 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | None Stated |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Secretary Name | HML Company Secretarial Services Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 12 October 2012(25 years, 7 months after company formation) |
Appointment Duration | 11 years, 6 months |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Director Name | Mr David John Coward |
---|---|
Date of Birth | March 1917 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(5 years, 2 months after company formation) |
Appointment Duration | 13 years, 1 month (resigned 15 June 2005) |
Role | Retired Solicitor |
Correspondence Address | North Perretts Spinney Lane West Choltington West Sussex |
Director Name | Pieter Van Schelle |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 10 May 1992(5 years, 2 months after company formation) |
Appointment Duration | 7 months (resigned 07 December 1992) |
Role | Designer |
Correspondence Address | 50 Cambridge Mansions Cambridge Road London SW11 4RX |
Director Name | Mr Ivor Anthony Snowden |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 December 1993) |
Role | Financial Analyst |
Correspondence Address | 20 Cambridge Mansions London SW11 4RU |
Director Name | Miss Carole Angela Lennox |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(5 years, 2 months after company formation) |
Appointment Duration | 12 months (resigned 08 May 1993) |
Role | Teacher |
Correspondence Address | 14 Cambridge Mansions London SW11 4RU |
Director Name | Mr Colin Gordon Maitland |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(5 years, 2 months after company formation) |
Appointment Duration | 21 years, 4 months (resigned 24 September 2013) |
Role | Art Dealer |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon CR0 1JB |
Director Name | Rowena Susan Elizabeth Sinclair |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 07 May 1994) |
Role | Journalist |
Correspondence Address | 55 Cambridge Mansions London SW11 4RX |
Secretary Name | Mr Ivor Anthony Snowden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 May 1992(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 07 December 1993) |
Role | Company Director |
Correspondence Address | 20 Cambridge Mansions London SW11 4RU |
Director Name | Jeremy Strangward |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 1993(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 January 1995) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 208 Phoenix House Hull North Humberside HU1 1NR |
Secretary Name | Jeremy Strangward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 December 1993(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 16 January 1995) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 208 Phoenix House Hull North Humberside HU1 1NR |
Director Name | Ruskin Richards |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1994(7 years, 9 months after company formation) |
Appointment Duration | 16 years, 5 months (resigned 11 May 2011) |
Role | Photographer |
Country of Residence | United Kingdom |
Correspondence Address | 60 Cambridge Mansions Cambridge Road London SW11 4RX |
Director Name | Charlotte Elizabeth Mary Jones |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 1995(7 years, 11 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 12 February 1998) |
Role | Television Director |
Correspondence Address | 42 Cambridge Mansions Cambridge Road London SW11 4RU |
Director Name | Thomas Barnsley Haxworth |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 March 1998(11 years after company formation) |
Appointment Duration | 9 years, 8 months (resigned 07 November 2007) |
Role | Chartered Surveyor |
Correspondence Address | 18 Cambridge Mansions Cambridge Road London SW11 4RU |
Director Name | Richard Henshall |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(14 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 15 August 2006) |
Role | Management Consultant |
Correspondence Address | 59 Cambridge Mansions Cambridge Road London SW11 4RX |
Director Name | Pamela Frances Sutton |
---|---|
Date of Birth | February 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2001(14 years after company formation) |
Appointment Duration | 7 years, 9 months (resigned 16 December 2008) |
Role | Personal Manager |
Country of Residence | United Kingdom |
Correspondence Address | 53 Cambridge Mansions Cambridge Road London SW11 4RX |
Director Name | Timothy Fay |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2005(18 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 December 2008) |
Role | Business Development |
Correspondence Address | 42 Cambridge Mansions London SW11 4RM |
Director Name | Prof Patricia Bernadette Munroe |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2007(20 years, 3 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 26 September 2013) |
Role | Scientist |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon CR0 1JB |
Director Name | Lee Stuart Aspinall |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2007(20 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 September 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 13 Cambridge Mansions London SW11 4RU |
Director Name | Emma Venetia Cleugh |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 December 2008(21 years, 9 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 29 July 2013) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon CR0 1JB |
Secretary Name | Mr James Daniel Tarr |
---|---|
Status | Resigned |
Appointed | 04 October 2010(23 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 September 2012) |
Role | Company Director |
Correspondence Address | 94 Park Lane Croydon CR0 1JB |
Secretary Name | Pamela Frances Sutton |
---|---|
Status | Resigned |
Appointed | 24 September 2013(26 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 24 September 2013) |
Role | Company Director |
Correspondence Address | 53 Cambridge Mansions Cambridge Road London SW11 4RX |
Director Name | Michelle Louise Charman |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 October 2014(27 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Church Walk Thames Ditton Surrey KT7 0NW |
Director Name | Mr Dominic Savage |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2018(30 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 April 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 94 Park Lane Croydon Surrey CR0 1JB |
Secretary Name | Kinleigh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1995(8 years after company formation) |
Appointment Duration | 13 years, 8 months (resigned 16 December 2008) |
Correspondence Address | 4th Floor Carlton Plaza 111 Upper Richmond Road Putney London SW15 2TJ |
Secretary Name | Andrews Letting And Management (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 December 2008(21 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 May 2011) |
Correspondence Address | 133 St Georges Road Bristol BS1 5UW |
Registered Address | C/O Safe Property Management First Floor, Unit 48, Westwood Park Trading Estate Concord Road London W3 0TH |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | East Acton |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Dr J.a. Carson 3.33% Ordinary |
---|---|
1 at £1 | Dr M.a. Harty 3.33% Ordinary |
1 at £1 | Dr P. Munroe 3.33% Ordinary |
1 at £1 | Joan Margaret Coward & Susie Clare Fischel & Ruth Valerie Willis & Vivienne Sandra Smith 3.33% Ordinary |
1 at £1 | Lt General Figgures & Mrs A.c. Figgures 3.33% Ordinary |
1 at £1 | Miss E. Sica & Miss Ruocco 3.33% Ordinary |
1 at £1 | Miss J.c. Conwy-evans 3.33% Ordinary |
1 at £1 | Miss Jessica Lucy Higignson 3.33% Ordinary |
1 at £1 | Mr A.d. Curtis 3.33% Ordinary |
1 at £1 | Mr Antony John Patrick Vassallo 3.33% Ordinary |
1 at £1 | Mr C. Maitland 3.33% Ordinary |
1 at £1 | Mr D. Savage 3.33% Ordinary |
1 at £1 | Mr Kieran Kennedy 3.33% Ordinary |
1 at £1 | Mr M. Pocock 3.33% Ordinary |
1 at £1 | Mr R. Hoffen & Ms L. Hoffen 3.33% Ordinary |
1 at £1 | Mr R. Mirfin 3.33% Ordinary |
1 at £1 | Mr R. Richards 3.33% Ordinary |
1 at £1 | Mr R. Shah & Miss M. White 3.33% Ordinary |
1 at £1 | Mr R.b. Waugh & Dr J.b. Moore 3.33% Ordinary |
1 at £1 | Mr T.h. Parsons 3.33% Ordinary |
1 at £1 | Mr W.a. Wheeler 3.33% Ordinary |
1 at £1 | Mrs J. Little 3.33% Ordinary |
1 at £1 | Mrs K.h. Hart 3.33% Ordinary |
1 at £1 | Mrs M. Robinson 3.33% Ordinary |
1 at £1 | Mrs S. Retallack 3.33% Ordinary |
1 at £1 | Ms E. Cleugh 3.33% Ordinary |
1 at £1 | Ms G. Morrison 3.33% Ordinary |
1 at £1 | Ms Jennifer Lilian Violet Winberg 3.33% Ordinary |
1 at £1 | Ms P.f. Sutton 3.33% Ordinary |
1 at £1 | Ms V.c. D'mello 3.33% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,350 |
Net Worth | £13,346 |
Cash | £21,500 |
Current Liabilities | £13,174 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (3 weeks, 1 day from now) |
4 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
---|---|
10 October 2017 | Appointment of Professor Patricia Bernadette Munroe as a director on 27 July 2017 (2 pages) |
15 May 2017 | Confirmation statement made on 10 May 2017 with updates (8 pages) |
14 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
21 November 2016 | Termination of appointment of Michelle Louise Charman as a director on 21 November 2016 (1 page) |
17 October 2016 | Secretary's details changed for Hml Company Secretarial Services Ltd on 13 October 2016 (1 page) |
6 June 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
24 December 2015 | Second filing of AR01 previously delivered to Companies House made up to 10 May 2014 (23 pages) |
23 December 2015 | Second filing of AR01 previously delivered to Companies House made up to 10 May 2013 (22 pages) |
23 December 2015 | Second filing of AR01 previously delivered to Companies House made up to 10 May 2015 (23 pages) |
19 November 2015 | Total exemption full accounts made up to 31 March 2015 (9 pages) |
11 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Registered office address changed from , C/O Hml Andertons, 94 Park Lane, Croydon, CR0 1JB to 94 Park Lane Croydon Surrey CR0 1JB on 11 May 2015 (1 page) |
11 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
Statement of capital on 2015-12-23
|
11 May 2015 | Registered office address changed from C/O Hml Andertons 94 Park Lane Croydon CR0 1JB to 94 Park Lane Croydon Surrey CR0 1JB on 11 May 2015 (1 page) |
29 December 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
21 October 2014 | Appointment of Michelle Louise Charman as a director on 21 October 2014 (2 pages) |
6 October 2014 | Appointment of Pamela Frances Sutton as a director on 24 September 2013 (2 pages) |
6 October 2014 | Termination of appointment of Pamela Frances Sutton as a secretary on 24 September 2013 (1 page) |
13 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
7 January 2014 | Appointment of Pamela Frances Sutton as a secretary (2 pages) |
31 December 2013 | Total exemption full accounts made up to 31 March 2013 (8 pages) |
26 November 2013 | Appointment of Ruskin Richards as a director (2 pages) |
12 November 2013 | Termination of appointment of Colin Maitland as a director (1 page) |
28 October 2013 | Appointment of Lee Stuart Aspinall as a director (2 pages) |
1 October 2013 | Termination of appointment of Patricia Munroe as a director (1 page) |
31 July 2013 | Termination of appointment of Emma Cleugh as a director (1 page) |
21 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders
|
21 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (7 pages) |
2 November 2012 | Appointment of Hml Company Secretarial Services Ltd as a secretary (2 pages) |
31 October 2012 | Total exemption full accounts made up to 31 March 2012 (8 pages) |
12 October 2012 | Registered office address changed from C/O Andrews Leasehold Management 133 St. Georges Road Harbourside Bristol Avon BS1 5UW on 12 October 2012 (1 page) |
12 October 2012 | Termination of appointment of James Tarr as a secretary (1 page) |
12 October 2012 | Registered office address changed from , C/O Andrews Leasehold Management, 133 st. Georges Road, Harbourside, Bristol, Avon, BS1 5UW on 12 October 2012 (1 page) |
14 May 2012 | Annual return made up to 10 May 2012 with a full list of shareholders (8 pages) |
28 March 2012 | Termination of appointment of Dominic Savage as a director (1 page) |
20 February 2012 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
5 July 2011 | Director's details changed for Emma Venetia Cleugh on 5 July 2011 (2 pages) |
5 July 2011 | Director's details changed for Dominic Savage on 5 July 2011 (2 pages) |
5 July 2011 | Director's details changed for Dr Patricia Munroe on 5 July 2011 (2 pages) |
5 July 2011 | Director's details changed for Mr Colin Gordon Maitland on 5 July 2011 (2 pages) |
5 July 2011 | Director's details changed for Major General Andrew Collingwood Figgures on 5 July 2011 (2 pages) |
5 July 2011 | Director's details changed for Major General Andrew Collingwood Figgures on 5 July 2011 (2 pages) |
5 July 2011 | Director's details changed for Mr Colin Gordon Maitland on 5 July 2011 (2 pages) |
5 July 2011 | Director's details changed for Dr Patricia Munroe on 5 July 2011 (2 pages) |
5 July 2011 | Director's details changed for Emma Venetia Cleugh on 5 July 2011 (2 pages) |
5 July 2011 | Director's details changed for Dominic Savage on 5 July 2011 (2 pages) |
25 May 2011 | Termination of appointment of Ruskin Richards as a director (1 page) |
25 May 2011 | Annual return made up to 10 May 2011 with a full list of shareholders (11 pages) |
25 May 2011 | Termination of appointment of Andrews Letting and Management as a secretary (1 page) |
4 October 2010 | Appointment of Mr James Daniel Tarr as a secretary (1 page) |
29 September 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
14 September 2010 | Termination of appointment of Lee Aspinall as a director (1 page) |
14 July 2010 | Director's details changed for Major General Andrew Collingwood Figgures on 5 May 2010 (2 pages) |
14 July 2010 | Director's details changed for Ruskin Richards on 5 May 2010 (2 pages) |
14 July 2010 | Secretary's details changed for Andrews Letting and Management on 5 May 2010 (2 pages) |
14 July 2010 | Director's details changed for Dr Patricia Munroe on 5 May 2010 (2 pages) |
14 July 2010 | Director's details changed for Ruskin Richards on 5 May 2010 (2 pages) |
14 July 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (20 pages) |
14 July 2010 | Director's details changed for Major General Andrew Collingwood Figgures on 5 May 2010 (2 pages) |
14 July 2010 | Director's details changed for Lee Aspinall on 5 May 2010 (2 pages) |
14 July 2010 | Director's details changed for Mr Colin Gordon Maitland on 5 May 2010 (2 pages) |
14 July 2010 | Director's details changed for Mr Colin Gordon Maitland on 5 May 2010 (2 pages) |
14 July 2010 | Director's details changed for Dr Patricia Munroe on 5 May 2010 (2 pages) |
14 July 2010 | Secretary's details changed for Andrews Letting and Management on 5 May 2010 (2 pages) |
14 July 2010 | Director's details changed for Lee Aspinall on 5 May 2010 (2 pages) |
15 April 2010 | Registered office address changed from , 19 Cambridge Mansions, Cambridge Road, London, SW11 4RU, England on 15 April 2010 (1 page) |
15 April 2010 | Registered office address changed from 19 Cambridge Mansions Cambridge Road London SW11 4RU England on 15 April 2010 (1 page) |
31 March 2010 | Appointment of Dominic Savage as a director (3 pages) |
16 March 2010 | Registered office address changed from 48 High Street New Malden Surrey KT3 4EZ on 16 March 2010 (1 page) |
16 March 2010 | Registered office address changed from , 48 High Street, New Malden, Surrey, KT3 4EZ on 16 March 2010 (1 page) |
22 January 2010 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
20 May 2009 | Return made up to 10/05/09; full list of members (15 pages) |
19 May 2009 | Return made up to 10/05/08; full list of members (18 pages) |
19 May 2009 | Location of debenture register (1 page) |
19 May 2009 | Location of register of members (1 page) |
17 February 2009 | Appointment terminated director pamela sutton (1 page) |
17 February 2009 | Registered office changed on 17/02/2009 from, 4TH floor, 111 upper richmond road, putney, SW15 2TJ (1 page) |
17 February 2009 | Secretary appointed andrews letting and management (2 pages) |
17 February 2009 | Registered office changed on 17/02/2009 from 4TH floor 111 upper richmond road putney SW15 2TJ (1 page) |
17 February 2009 | Appointment terminated secretary kinleigh LIMITED (1 page) |
17 February 2009 | Appointment terminated director timothy fay (1 page) |
21 January 2009 | Director appointed emma venetia cleugh (2 pages) |
22 December 2008 | Full accounts made up to 31 March 2008 (13 pages) |
23 July 2008 | Full accounts made up to 31 March 2007 (11 pages) |
12 November 2007 | Director resigned (1 page) |
17 July 2007 | Return made up to 10/05/07; full list of members
|
12 July 2007 | New director appointed (1 page) |
12 July 2007 | New director appointed (1 page) |
16 May 2007 | Full accounts made up to 31 March 2006 (11 pages) |
1 September 2006 | Director resigned (1 page) |
21 August 2006 | Return made up to 10/05/06; full list of members (10 pages) |
2 June 2006 | New director appointed (2 pages) |
14 February 2006 | Full accounts made up to 31 March 2005 (11 pages) |
2 July 2005 | Director resigned (1 page) |
23 June 2005 | Return made up to 10/05/05; change of members
|
25 May 2005 | Registered office changed on 25/05/05 from: kfh house norstead place roehampton london SW15 3SA (1 page) |
3 March 2005 | Full accounts made up to 31 March 2004 (21 pages) |
4 June 2004 | Return made up to 10/05/04; change of members (9 pages) |
5 February 2004 | Full accounts made up to 31 March 2003 (11 pages) |
24 July 2003 | Return made up to 10/05/03; full list of members (14 pages) |
30 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
18 June 2002 | Return made up to 10/05/02; change of members (9 pages) |
1 February 2002 | Full accounts made up to 31 March 2001 (10 pages) |
25 May 2001 | Return made up to 10/05/01; change of members
|
11 April 2001 | New director appointed (2 pages) |
11 April 2001 | New director appointed (2 pages) |
24 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
1 June 2000 | Return made up to 10/05/00; full list of members (12 pages) |
26 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
3 June 1999 | Return made up to 10/05/99; full list of members (10 pages) |
28 January 1999 | Full accounts made up to 31 March 1998 (11 pages) |
5 June 1998 | Return made up to 10/05/98; change of members (8 pages) |
21 May 1998 | Director resigned (1 page) |
16 March 1998 | New director appointed (2 pages) |
5 December 1997 | Full accounts made up to 31 March 1997 (13 pages) |
15 May 1997 | Return made up to 10/05/97; change of members (8 pages) |
21 January 1997 | Full accounts made up to 31 March 1996 (13 pages) |
2 June 1996 | Return made up to 10/05/96; full list of members (10 pages) |
2 June 1996 | Registered office changed on 02/06/96 from: K.F.H. House norstead place roehampton london SW15 3SA (1 page) |
22 May 1996 | Registered office changed on 22/05/96 from: 81/83 lower richmond road putney london SW15 1EU (1 page) |
16 February 1996 | Full accounts made up to 31 March 1995 (13 pages) |
26 May 1995 | Return made up to 10/05/95; change of members (8 pages) |
5 May 1995 | Registered office changed on 05/05/95 from: kinleigh LTD 81-83 lower richmond road putney london SW15 1EU (1 page) |
5 May 1995 | New secretary appointed (4 pages) |
24 April 1995 | New director appointed (2 pages) |
6 April 1995 | New director appointed (2 pages) |
6 April 1995 | Registered office changed on 06/04/95 from: 20 cambridge mansions cambridge road london SW11 4RU (1 page) |
17 March 1995 | Director resigned (2 pages) |
17 March 1995 | Secretary resigned;director resigned (2 pages) |
17 March 1995 | Director resigned (2 pages) |
11 May 1994 | Return made up to 10/05/94; change of members
|
25 May 1993 | Return made up to 10/05/93; full list of members
|
31 May 1991 | Return made up to 10/05/91; change of members (5 pages) |
21 May 1990 | Return made up to 07/12/89; full list of members (8 pages) |
19 July 1989 | Return made up to 08/09/88; full list of members (6 pages) |
19 July 1989 | Resolutions
|
11 June 1987 | Memorandum and Articles of Association (11 pages) |
20 May 1987 | Resolutions
|